Dissolved 2017-02-07
Company Information for STRADEY SAFETY LIMITED
SWANSEA, SA1,
|
Company Registration Number
01963863
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||
---|---|---|
STRADEY SAFETY LIMITED | ||
Legal Registered Office | ||
SWANSEA | ||
Previous Names | ||
|
Company Number | 01963863 | |
---|---|---|
Date formed | 1985-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-27 12:02:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JAMES LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID FRANCIS PICKERING |
Company Secretary | ||
DAVID FRANCIS PICKERING |
Director | ||
JUSTINE ANNE PICKERING |
Director | ||
ANTHONY HUMPHREY ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARDIFF MARKETING LIMITED | Director | 2013-10-14 | CURRENT | 2009-09-17 | Dissolved 2016-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM REGENT HOUSE STRADEY PARK BUSINESS CENTRE LLANGENECH LLANELLI CARMARTHENSHIRE SA14 8YP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PICKERING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID PICKERING | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE PICKERING | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE ANNE PICKERING / 01/01/2014 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/08/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 18/08/11 FULL LIST | |
RES15 | CHANGE OF NAME 21/06/2011 | |
CERTNM | COMPANY NAME CHANGED PICKERING SAFETY PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM UNIT 16 & 17 KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE UNITED KINGDOM | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 18 QUEEN ANNE SQUARE CITY CENTRE CARDIFF CF10 3ED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/08/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/08/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/08/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 103 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9PH | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/11/96 FROM: UNIT 19 KENFIG INDUSTRIAL EST MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS |
Final Meetings | 2016-08-17 |
Resolutions for Winding-up | 2016-04-15 |
Appointment of Liquidators | 2016-04-15 |
Notices to Creditors | 2016-04-15 |
Meetings of Creditors | 2016-03-30 |
Proposal to Strike Off | 2013-12-17 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE (ALL ASSETS) | Satisfied | ULTIMATE INVOICE FINANCE LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 122,479 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 189,885 |
Creditors Due Within One Year | 2012-12-31 | £ 140,974 |
Creditors Due Within One Year | 2011-12-31 | £ 158,468 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRADEY SAFETY LIMITED
Called Up Share Capital | 2012-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 0 |
Cash Bank In Hand | 2012-12-31 | £ 4,765 |
Cash Bank In Hand | 2011-12-31 | £ 0 |
Current Assets | 2012-12-31 | £ 61,154 |
Current Assets | 2011-12-31 | £ 67,759 |
Debtors | 2012-12-31 | £ 54,339 |
Debtors | 2011-12-31 | £ 51,678 |
Fixed Assets | 2012-12-31 | £ 5,627 |
Fixed Assets | 2011-12-31 | £ 138,057 |
Secured Debts | 2012-12-31 | £ 0 |
Secured Debts | 2011-12-31 | £ 47,648 |
Stocks Inventory | 2012-12-31 | £ 2,050 |
Stocks Inventory | 2011-12-31 | £ 16,080 |
Tangible Fixed Assets | 2012-12-31 | £ 3,127 |
Tangible Fixed Assets | 2011-12-31 | £ 135,557 |
Debtors and other cash assets
STRADEY SAFETY LIMITED owns 1 domain names.
pickeringsafety.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STRADEY SAFETY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | STRADEY SAFETY LIMITED | Event Date | 2016-04-08 |
At a meeting of the above-named company duly convened and held on 8th April 2016 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609 ) of Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , be appointed Liquidator for the purpose of the winding up Alternative contact: Lesley McLeod , Stones & Co , 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 /e-mail stones.co@btconnect.com ) At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 , and held on the same day, the appointment of Gary Stones was confirmed. M J Lewis , Director and Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STRADEY SAFETY LIMITED | Event Date | 2016-04-08 |
Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, Stones & Co. , Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT (Tel: 01792 654607 / e-mail stones.co@btconnect.com ) : Alternative contact: Lesley McLeod , Stones & Co , 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 /e-mail stones.co@btconnect.com ) | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | STRADEY SAFETY LIMITED | Event Date | 2016-04-08 |
Notice is hereby given that Gary Stones, Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co., 63 Walter Road, Swansea, SA1 4PT, was appointed Liquidator of the above-named company on 8th April 2016 . Creditors are required on or before 8th May 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Alternative contact: Lesley McLeod , Stones & Co ., 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / e-mail stones.co@btconnect.com ) | |||
Initiating party | Event Type | Final Meetings | |
Defending party | STRADEY SAFETY LIMITED | Event Date | 2016-04-08 |
NOTICE is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a General Meeting of the above company will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 14 October 2016 at 10.00 am precisely, to be followed at 10.15 am by a meeting of the Creditors for the purpose of having an Account laid before them, to receive the report of the Liquidator showing how the winding-up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Resolutions will be put to the meeting to propose or vote for or against the approval of the Liquidators summary of his final receipts and payments and for the Liquidator to be granted his release. Creditors must lodge proxies and hitherto unlodged proofs in order to be entitled to vote at the meeting. Proxies and hitherto unlodged proofs to be used at the Meeting must be lodged with the Liquidator at the offices of Messrs Stones & Co., 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on Thursday 13 October 2016 . Alternative contact: Mrs Ann Evans , Stones & Co. , 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 , Fax No: 01792 644491, e-mail: stones.co@btconnect.com ) Date of Appointment: 8 April 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STRADEY SAFETY LIMITED | Event Date | 2016-03-23 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of Creditors of the above-named Company will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 8th April 2016 at 11.00 am, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607 , Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | STRADEY SAFETY LIMITED | Event Date | 2013-12-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |